Company NameHenry Scott & Sons,Limited
Company StatusDissolved
Company Number00188486
CategoryPrivate Limited Company
Incorporation Date14 March 1923(101 years, 1 month ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Anne Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(71 years, 11 months after company formation)
Appointment Duration21 years, 1 month (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn
The Green Addingham
Ilkley
LS29 0QA
Secretary NameHenry Scott
NationalityBritish
StatusClosed
Appointed28 February 1997(74 years after company formation)
Appointment Duration19 years (closed 29 February 2016)
RoleCompany Director
Correspondence AddressThe Long Barn
The Green Addingham
Ilkley
LS29 0QA
Director NameDr Nicholas James Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Way
Kibworth Harcourt
Leicester
LE8 0SN
Director NameMrs Jessica Jane Scott-Spencer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hodgson Avenue
Leeds
LS17 8PH
Director NameBrian Marsden Kermode
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address56 Brantwood Road
Bradford
West Yorkshire
BD9 6QA
Director NameHenry Scott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Long Barn
The Green Addingham
Ilkley
LS29 0QA
Secretary NameBrian Marsden Kermode
NationalityBritish
StatusResigned
Appointed14 September 1991(68 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address56 Brantwood Road
Bradford
West Yorkshire
BD9 6QA

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2.3k at £1Hsbc Trustee (Ci) LTD
53.91%
Ordinary
1.1k at £1Henry Scott & Margaret Scott
25.76%
Ordinary
868 at £1Henry Scott
20.33%
Ordinary

Financials

Year2014
Net Worth£579,038
Cash£398,346
Current Liabilities£7,737

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
30 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
14 October 2014Registered office address changed from The Long Barn 4 the Green Addingham Ilkley West Yorkshire LS29 0QA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from The Long Barn 4 the Green Addingham Ilkley West Yorkshire LS29 0QA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 October 2014 (2 pages)
13 October 2014Declaration of solvency (3 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Declaration of solvency (3 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-24
(1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Director's details changed for Mrs Jessica Jane Scott-Spencer on 13 September 2013 (2 pages)
11 October 2013Director's details changed for Mrs Jessica Jane Scott-Spencer on 13 September 2013 (2 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,270
(6 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,270
(6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
10 May 2012Appointment of Dr Nicholas James Scott as a director (2 pages)
10 May 2012Appointment of Mrs Jessica Jane Scott-Spencer as a director (2 pages)
10 May 2012Appointment of Dr Nicholas James Scott as a director (2 pages)
10 May 2012Appointment of Mrs Jessica Jane Scott-Spencer as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Director's details changed for Margaret Anne Scott on 13 September 2010 (2 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Margaret Anne Scott on 13 September 2010 (2 pages)
4 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Return made up to 14/09/08; full list of members (4 pages)
11 November 2008Return made up to 14/09/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 October 2007Return made up to 14/09/07; full list of members (6 pages)
4 October 2007Return made up to 14/09/07; full list of members (6 pages)
14 August 2007£ ic 4820/4270 27/06/07 £ sr 550@1=550 (1 page)
14 August 2007£ ic 4820/4270 27/06/07 £ sr 550@1=550 (1 page)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2006£ sr 550@1 18/08/06 (1 page)
28 September 2006£ sr 550@1 18/08/06 (1 page)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
12 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
12 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Return made up to 14/09/05; full list of members (7 pages)
24 November 2005Return made up to 14/09/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 October 2004Return made up to 14/09/04; full list of members (7 pages)
12 October 2004Return made up to 14/09/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
16 October 2003Return made up to 14/09/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2002Registered office changed on 15/08/02 from: running beck woodgate lane weeton leeds LS17 0AP (1 page)
15 August 2002Registered office changed on 15/08/02 from: running beck woodgate lane weeton leeds LS17 0AP (1 page)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 2000Return made up to 14/09/00; full list of members (7 pages)
18 October 2000Return made up to 14/09/00; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 October 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 October 1998Return made up to 14/09/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 October 1998Return made up to 14/09/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 October 1997Return made up to 14/09/97; no change of members (4 pages)
3 October 1997Return made up to 14/09/97; no change of members (4 pages)
1 May 1997Secretary resigned;director resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned;director resigned (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
22 October 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
10 October 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
10 October 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 March 1923Incorporation (21 pages)
14 March 1923Incorporation (21 pages)